Advanced company searchLink opens in new window

HRH KINGDOM HOLDINGS LIMITED

Company number 06383761

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2019 WU15 Notice of final account prior to dissolution
21 Sep 2018 WU07 Progress report in a winding up by the court
12 Oct 2017 WU07 Progress report in a winding up by the court
09 Sep 2016 AD01 Registered office address changed from 105 st Peters Street St Albans AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 9 September 2016
06 Sep 2016 LIQ MISC INSOLVENCY:annual progress report for period up to 25/08/2016
23 Sep 2015 LIQ MISC Insolvency:re progress report 21/08/2014-20/08/2015
17 Sep 2014 LIQ MISC Insolvency:liquidator's progress report 21/08/13 - 20/08/14
04 Oct 2013 4.31 Appointment of a liquidator
04 Oct 2013 COCOMP Order of court to wind up
17 Sep 2013 AD01 Registered office address changed from C/O Ivan Sopher 38 Berkeley Square Mayfair London W1J 5AE United Kingdom on 17 September 2013
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
Statement of capital on 2011-12-05
  • GBP 1,000
05 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
03 Jun 2011 TM01 Termination of appointment of Ishtiaq Hussain as a director
17 Nov 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
17 Nov 2010 CH01 Director's details changed for Mr Ishtiaq Hussain on 1 October 2009
20 Oct 2010 AP01 Appointment of Mr Jeffrey Malcolm Allen as a director
20 Aug 2010 AP01 Appointment of Mr Shaun Cameron Wright-Phillips as a director
20 Aug 2010 TM02 Termination of appointment of Graham Atkins as a secretary
20 Aug 2010 AD01 Registered office address changed from Second Floor Office 41 Maiden Lane London WC2E 7LJ on 20 August 2010
13 Aug 2010 AR01 Annual return made up to 27 September 2009 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Mr Ishtiaq Hussain on 29 September 2009